Search icon

AXA SOLUTIONS, INC.

Company Details

Name: AXA SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2004 (20 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3122492
ZIP code: 10028
County: New York
Place of Formation: Delaware
Address: 11 EAST 86TH STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
EFTIM PANDEFF Chief Executive Officer 9 YAKUBITSA STREET, SOFIA, Bulgaria

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 EAST 86TH STREET, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
DP-2252776 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
130118006357 2013-01-18 BIENNIAL STATEMENT 2012-11-01
081217002916 2008-12-17 BIENNIAL STATEMENT 2008-11-01
041104000665 2004-11-04 APPLICATION OF AUTHORITY 2004-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1235977710 2020-05-01 0202 PPP 11 E 86TH ST, NEW YORK, NY, 10028
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32660
Loan Approval Amount (current) 32660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33056.53
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State